Company NameKnow Property Services Limited
Company StatusDissolved
Company Number09076696
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven Hesketh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMrs Nicola Perry-Hesketh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameDuane Alan Cooney
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 November 2014)
RoleGeneral Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address3 Ethelda Drive
Chester
Cheshire
CH2 2PH
Wales
Director NameCraig Stephen Odger
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 March 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address3 Ethelda Drive
Chester
Cheshire
CH2 2PH
Wales

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

20 July 2021Final Gazette dissolved following liquidation (1 page)
20 April 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
3 June 2020Liquidators' statement of receipts and payments to 1 April 2020 (15 pages)
19 April 2019Statement of affairs (8 pages)
19 April 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-02
(1 page)
20 March 2019Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 March 2019 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 June 2017Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
4 February 2016Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016 (1 page)
4 February 2016Appointment of Mrs Nicola Perry-Hesketh as a director on 9 June 2014 (2 pages)
4 February 2016Appointment of Mrs Nicola Perry-Hesketh as a director on 9 June 2014 (2 pages)
4 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
4 February 2016Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016 (1 page)
4 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
23 April 2015Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Craig Stephen Odger as a director on 1 March 2015 (1 page)
23 April 2015Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Craig Stephen Odger as a director on 1 March 2015 (1 page)
23 April 2015Termination of appointment of Craig Stephen Odger as a director on 1 March 2015 (1 page)
5 March 2015Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 March 2015 (1 page)
21 January 2015Termination of appointment of Duane Alan Cooney as a director on 17 November 2014 (2 pages)
21 January 2015Termination of appointment of Duane Alan Cooney as a director on 17 November 2014 (2 pages)
7 September 2014Appointment of Craig Stephen Odger as a director on 27 August 2014 (3 pages)
7 September 2014Appointment of Duane Alan Cooney as a director on 27 August 2014 (3 pages)
7 September 2014Appointment of Craig Stephen Odger as a director on 27 August 2014 (3 pages)
7 September 2014Appointment of Duane Alan Cooney as a director on 27 August 2014 (3 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)